Entity Name: | JMR USA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P17000067515 |
FEI/EIN Number | 82-2584081 |
Address: | 1955 CYGNUS CT, WESTON, FL, 33327, US |
Mail Address: | 1955 CYGNUS CT-, WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIMARAES FERNANDEZ JOAO M | Agent | 1955 CYGNUS CT, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
GUIMARAES FERNANDEZ JOAO M | President | 1955 CYGNUS CT, WESTON, FL, 33327 |
Name | Role | Address |
---|---|---|
PRESTES NETO REINALDO | Director | 1955 CYGNUS CT, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-18 | 1955 CYGNUS CT, WESTON, FL 33327 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | GUIMARAES FERNANDEZ, JOAO M | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-08-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State